5 Queen Street
Coggeshall
Essex
CO6 1UF
Secretary Name | Lala Madatova |
---|---|
Nationality | Azerbaijani |
Status | Resigned |
Appointed | 11 October 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 90 Kings Acre Coggeshall Essex CO6 1NY |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 2007(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 2007(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Website | germansportscarspares.com |
---|---|
Email address | [email protected] |
Telephone | 01376 564334 |
Telephone region | Braintree |
Registered Address | 29-35 Priors Way Coggeshall Colchester CO6 1TW |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Coggeshall |
Ward | Coggeshall |
Built Up Area | Coggeshall |
- | OTHER 80.00% - |
---|---|
2 at £1 | Terence Stanger 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £30,852 |
Cash | £285 |
Current Liabilities | £34,486 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 25 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 9 October 2024 (5 months, 3 weeks from now) |
27 May 2016 | Delivered on: 28 May 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: F/H 29 priors way (also k/a 15 coggeshall industrial park colne road) coggeshall colchester essex t/no.EX687079. Outstanding |
---|---|
15 April 2015 | Delivered on: 21 April 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: F/H property at 31 priors way coggeshall industrial park colne road coggeshall t/no EX396934, 33 priors way coggeshall industrial park colne road coggeshall t/no EX397063 and 35 priors way coggeshall industrial park colne road coggeshall t/no EX496871. Outstanding |
8 April 2015 | Delivered on: 13 April 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
28 September 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
---|---|
28 September 2020 | Confirmation statement made on 25 September 2020 with no updates (3 pages) |
19 November 2019 | Confirmation statement made on 25 September 2019 with no updates (3 pages) |
11 October 2019 | Total exemption full accounts made up to 31 December 2018 (14 pages) |
11 September 2019 | Registered office address changed from 90 High Street Kelvedon Colchester Essex CO5 9AA to 29-35 Priors Way Coggeshall Colchester CO6 1TW on 11 September 2019 (1 page) |
25 September 2018 | Change of details for Terence Stanger as a person with significant control on 1 September 2018 (2 pages) |
25 September 2018 | Confirmation statement made on 25 September 2018 with no updates (3 pages) |
25 September 2018 | Director's details changed for Terence Stanger on 1 September 2018 (2 pages) |
20 September 2018 | Micro company accounts made up to 31 December 2017 (5 pages) |
25 September 2017 | Confirmation statement made on 25 September 2017 with updates (5 pages) |
21 September 2017 | Notification of Terence Stanger as a person with significant control on 21 September 2017 (2 pages) |
21 September 2017 | Notification of Terence Stanger as a person with significant control on 6 April 2016 (2 pages) |
14 September 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
14 September 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
17 October 2016 | Confirmation statement made on 11 October 2016 with updates (6 pages) |
17 October 2016 | Confirmation statement made on 11 October 2016 with updates (6 pages) |
21 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
21 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
28 May 2016 | Registration of charge 063963790003, created on 27 May 2016 (14 pages) |
28 May 2016 | Registration of charge 063963790003, created on 27 May 2016 (14 pages) |
21 October 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
21 October 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
21 April 2015 | Registration of charge 063963790002, created on 15 April 2015 (12 pages) |
21 April 2015 | Registration of charge 063963790002, created on 15 April 2015 (12 pages) |
13 April 2015 | Registration of charge 063963790001, created on 8 April 2015 (18 pages) |
13 April 2015 | Registration of charge 063963790001, created on 8 April 2015 (18 pages) |
13 April 2015 | Registration of charge 063963790001, created on 8 April 2015 (18 pages) |
20 March 2015 | Statement of capital following an allotment of shares on 20 March 2015
|
20 March 2015 | Statement of capital following an allotment of shares on 20 March 2015
|
27 October 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
18 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
18 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
11 October 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
11 October 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
5 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
5 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
19 November 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (3 pages) |
19 November 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (3 pages) |
26 June 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
26 June 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
7 November 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (3 pages) |
7 November 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (3 pages) |
19 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
19 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
8 February 2011 | Annual return made up to 11 October 2010 with a full list of shareholders (3 pages) |
8 February 2011 | Director's details changed for Terence Stanger on 12 October 2009 (2 pages) |
8 February 2011 | Annual return made up to 11 October 2010 with a full list of shareholders (3 pages) |
8 February 2011 | Director's details changed for Terence Stanger on 12 October 2009 (2 pages) |
18 January 2011 | Registered office address changed from High Hall Oxley Hill Tolleshunt D'arcy Maldon Essex CM9 8ES on 18 January 2011 (2 pages) |
18 January 2011 | Registered office address changed from High Hall Oxley Hill Tolleshunt D'arcy Maldon Essex CM9 8ES on 18 January 2011 (2 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
24 November 2009 | Annual return made up to 11 October 2009 with a full list of shareholders (4 pages) |
24 November 2009 | Annual return made up to 11 October 2009 with a full list of shareholders (4 pages) |
5 April 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
5 April 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
20 March 2009 | Appointment terminated secretary lala madatova (1 page) |
20 March 2009 | Appointment terminated secretary lala madatova (1 page) |
25 February 2009 | Return made up to 11/10/08; full list of members (5 pages) |
25 February 2009 | Return made up to 11/10/08; full list of members (5 pages) |
23 February 2009 | Director's change of particulars / terence stanger / 08/01/2009 (1 page) |
23 February 2009 | Accounting reference date extended from 31/10/2008 to 31/12/2008 (1 page) |
23 February 2009 | Director's change of particulars / terence stanger / 08/01/2009 (1 page) |
23 February 2009 | Accounting reference date extended from 31/10/2008 to 31/12/2008 (1 page) |
29 October 2007 | Registered office changed on 29/10/07 from: higher hall frarm poles darcy maldon CM9 8ES (1 page) |
29 October 2007 | Registered office changed on 29/10/07 from: higher hall frarm poles darcy maldon CM9 8ES (1 page) |
18 October 2007 | New secretary appointed (2 pages) |
18 October 2007 | New director appointed (2 pages) |
18 October 2007 | Company name changed porsche parts uk LIMITED\certificate issued on 18/10/07 (2 pages) |
18 October 2007 | Company name changed porsche parts uk LIMITED\certificate issued on 18/10/07 (2 pages) |
18 October 2007 | New secretary appointed (2 pages) |
18 October 2007 | New director appointed (2 pages) |
16 October 2007 | Director resigned (1 page) |
16 October 2007 | Secretary resigned (1 page) |
16 October 2007 | Secretary resigned (1 page) |
16 October 2007 | Director resigned (1 page) |
11 October 2007 | Incorporation (6 pages) |
11 October 2007 | Incorporation (6 pages) |